Advanced company searchLink opens in new window

SASS SERVICES LTD

Company number 09735364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2024 AA Micro company accounts made up to 31 August 2023
27 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
01 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
01 Mar 2023 AD01 Registered office address changed from 32 Magdalene Drive Mickleover Derby DE3 9DH England to 15 Etteridge Drive Derby DE22 3XY on 1 March 2023
30 May 2022 AA Micro company accounts made up to 31 August 2021
25 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
09 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
04 Feb 2021 AD01 Registered office address changed from 12 Westgate Mill Street Derby DE1 1DH England to 32 Magdalene Drive Mickleover Derby DE3 9DH on 4 February 2021
30 May 2020 AA Micro company accounts made up to 31 August 2019
28 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
23 May 2019 AD01 Registered office address changed from 6 Ravenings House Goodmayes Road Ilford London IG3 9NR England to 12 Westgate Mill Street Derby DE1 1DH on 23 May 2019
06 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
23 Jul 2018 AD01 Registered office address changed from 92B Goodmayes Road Ilford Essex IG3 9UU England to 6 Ravenings House Goodmayes Road Ilford London IG3 9NR on 23 July 2018
09 Jul 2018 CERTNM Company name changed sri kali energy LTD\certificate issued on 09/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-06
30 May 2018 AA Micro company accounts made up to 31 August 2017
05 Apr 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
27 Mar 2018 PSC04 Change of details for Mr Sayisiddardha Bezawada as a person with significant control on 6 April 2016
26 Mar 2018 CH01 Director's details changed for Mr Sayisiddardha Bezawada on 21 August 2017
26 Mar 2018 PSC07 Cessation of Venkata Siva Naga Mahesh Babu Ravipati as a person with significant control on 6 April 2016
27 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Apr 2017 CH01 Director's details changed for Mr Sayisiddardha Bezawada on 24 April 2017
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates